COMPACT MEDIA FINANCE LIMITED

Register to unlock more data on OkredoRegister

COMPACT MEDIA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07295943

Incorporation date

25/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon18/04/2026
Register inspection address has been changed from Derbyshire House St. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR
dot icon16/04/2026
Register(s) moved to registered office address Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR
dot icon17/12/2025
Registered office address changed from Derbyshire House 8 st. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR on 2025-12-17
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/04/2024
Registered office address changed from , 120 New Cavendish Street, London, W1W 6XX, England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2024-04-05
dot icon21/02/2024
Satisfaction of charge 072959430003 in full
dot icon21/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/03/2023
Appointment of Mr Jason Hadley Klein as a director on 2023-01-25
dot icon10/03/2023
Appointment of Mr Richard Salvatore Fazzari as a director on 2023-01-25
dot icon09/03/2023
Termination of appointment of Helen Murphy as a director on 2023-01-25
dot icon09/03/2023
Termination of appointment of Alfred C. Pedecine as a director on 2023-01-25
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/07/2022
Registered office address changed from , Derbyshire House St. Chad's Street, London, WC1H 8AG, England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2022-07-19
dot icon08/04/2021
Registered office address changed from , 6-10 Whitfield Street, London, W1T 2RE, England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2021-04-08
dot icon10/11/2016
Registered office address changed from , the Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FE, England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2016-11-10
dot icon14/10/2016
Registered office address changed from , 6 - 10, Whitfield Street, London, W1T 2RE to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2016-10-14
dot icon27/12/2012
Registered office address changed from , 8-12 Camden High Street, London, NW1 0JH on 2012-12-27
dot icon12/11/2010
Registered office address changed from , Burleigh House 357 Strand, London, WC2R 0HS on 2010-11-12
dot icon31/08/2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harland, David William Romanis
Director
23/08/2010 - 20/10/2010
54
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
25/06/2010 - 23/08/2010
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
25/06/2010 - 23/08/2010
737
TRAVERS SMITH LIMITED
Corporate Director
25/06/2010 - 23/08/2010
370
DENTONS SECRETARIES LIMITED
Corporate Secretary
04/10/2016 - 05/11/2019
301

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPACT MEDIA FINANCE LIMITED

COMPACT MEDIA FINANCE LIMITED is an(a) Active company incorporated on 25/06/2010 with the registered office located at Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPACT MEDIA FINANCE LIMITED?

toggle

COMPACT MEDIA FINANCE LIMITED is currently Active. It was registered on 25/06/2010 .

Where is COMPACT MEDIA FINANCE LIMITED located?

toggle

COMPACT MEDIA FINANCE LIMITED is registered at Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does COMPACT MEDIA FINANCE LIMITED do?

toggle

COMPACT MEDIA FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPACT MEDIA FINANCE LIMITED?

toggle

The latest filing was on 18/04/2026: Register inspection address has been changed from Derbyshire House St. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR.